THE GREENSIDE (DROYLSDEN) MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Director's details changed for Mrs Angela Holden on 2025-04-10

View Document

10/04/2510 April 2025 Appointment of Mrs Angela Holden as a director on 2025-04-10

View Document

10/04/2510 April 2025 Termination of appointment of Catherine Julia Kelsall as a secretary on 2025-04-10

View Document

10/04/2510 April 2025 Appointment of Mrs Zoe Ann Law as a director on 2025-04-10

View Document

10/04/2510 April 2025 Termination of appointment of Steven Michael Kelsall as a director on 2025-04-10

View Document

01/04/251 April 2025 Micro company accounts made up to 2024-09-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/06/2110 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL KELSALL / 09/12/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL KELSALL / 08/12/2019

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

09/12/199 December 2019 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE JULIA KELSALL / 09/12/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL KELSALL / 08/12/2019

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 9A BROADWAY WORSLEY MANCHESTER M28 7DS

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/12/158 December 2015 08/12/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/12/1418 December 2014 08/12/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/12/1319 December 2013 08/12/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/12/1219 December 2012 08/12/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/01/125 January 2012 08/12/11 NO MEMBER LIST

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/01/1112 January 2011 08/12/10 NO MEMBER LIST

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL KELSALL / 01/12/2009

View Document

29/01/1029 January 2010 08/12/09 NO MEMBER LIST

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 5 CROWNHILL COURT DROYLSDEN MANCHESTER LANCASHIRE M43 7XZ

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR VALERIE CROSS

View Document

22/12/0822 December 2008 ANNUAL RETURN MADE UP TO 08/12/08

View Document

05/12/085 December 2008 DIRECTOR APPOINTED STEVEN MICHAEL KELSALL

View Document

05/12/085 December 2008 SECRETARY APPOINTED CATHERINE JULIA KELSALL

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY VALERIE CROSS

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR IAN CROSS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/12/0718 December 2007 ANNUAL RETURN MADE UP TO 08/12/07

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 ANNUAL RETURN MADE UP TO 08/12/06

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/12/0519 December 2005 ANNUAL RETURN MADE UP TO 08/12/05

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/12/0416 December 2004 ANNUAL RETURN MADE UP TO 08/12/04

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/12/0323 December 2003 ANNUAL RETURN MADE UP TO 08/12/03

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/12/027 December 2002 ANNUAL RETURN MADE UP TO 08/12/02

View Document

17/06/0217 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/01/022 January 2002 ANNUAL RETURN MADE UP TO 08/12/01

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 ANNUAL RETURN MADE UP TO 08/12/00

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/06/0022 June 2000 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

12/06/0012 June 2000 APPLICATION FOR STRIKING-OFF

View Document

13/12/9913 December 1999 ANNUAL RETURN MADE UP TO 08/12/99

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 REGISTERED OFFICE CHANGED ON 06/06/99 FROM: STEVENS SCANLON 35 FOUNTAIN STREET MANCHESTER GREATER MANCHESTER M2 2AF

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/12/987 December 1998 ANNUAL RETURN MADE UP TO 08/12/98

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/12/979 December 1997 ANNUAL RETURN MADE UP TO 08/12/97

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 REGISTERED OFFICE CHANGED ON 27/07/97 FROM: 3 PARRIN LANE MONTON ECCLES MANCHESTER M30 8AN

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

04/07/974 July 1997 EXEMPTION FROM APPOINTING AUDITORS 27/06/97

View Document

17/12/9617 December 1996 ANNUAL RETURN MADE UP TO 08/12/96

View Document

23/01/9623 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/12/958 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ELCIN FOOD CENTRE LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company